Company NameSimon Handling Systems Limited
DirectorTimothy John Redburn
Company StatusActive
Company Number00463023
CategoryPrivate Limited Company
Incorporation Date1 January 1949(75 years, 3 months ago)
Previous NameSimon-Litwin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(46 years after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1993)
RoleSolicitor
Correspondence Address1 Firs End
Southside
Gerrards Cross
Buckinghamshire
SL9 8NZ
Director NameMr David Ian Price
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1991(42 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 1991)
RoleAssistant To Group Secretary
Correspondence Address53 Urban Road
Sale
Cheshire
M33 7TG
Secretary NameMr David Ian Price
NationalityEnglish
StatusResigned
Appointed25 March 1991(42 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address53 Urban Road
Sale
Cheshire
M33 7TG
Director NameMrs Linda Frances Seddon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(42 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(42 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed15 October 1991(42 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(45 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Secretary NameRichard John Catt
NationalityBritish
StatusResigned
Appointed30 September 1994(45 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(46 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(47 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2003)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS

Location

Registered AddressSimon House
6 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 October 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 October 2018Restoration by order of the court (3 pages)
3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
14 November 2002Restoration by order of the court (3 pages)
17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 May 1997Director's particulars changed (1 page)
17 April 1997Return made up to 25/03/97; no change of members (7 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
13 May 1996Return made up to 25/03/96; no change of members (10 pages)
22 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 July 1995Director's particulars changed (4 pages)
25 May 1995Return made up to 25/03/95; full list of members (16 pages)
25 May 1995New director appointed (6 pages)